Advanced company searchLink opens in new window

CENTRAL EXECUTIVE TRAVEL LTD

Company number SC327158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2019 AP01 Appointment of Mr Patrick Gallagher as a director on 12 May 2019
20 May 2019 AP01 Appointment of Mr Mark Thomas William Mcnally as a director on 12 May 2019
20 May 2019 TM01 Termination of appointment of Keith Archibald Mccall as a director on 12 May 2019
20 May 2019 TM01 Termination of appointment of Stuart John Macintyre as a director on 12 May 2019
15 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
04 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
09 May 2017 AP01 Appointment of Mr Keith Archibald Mccall as a director on 30 April 2017
09 May 2017 TM01 Termination of appointment of Kevin Wood as a director on 30 April 2017
23 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Aug 2016 AP01 Appointment of Miss Laura Jayne Lucas as a director on 25 July 2016
04 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
26 May 2016 TM01 Termination of appointment of William Ross Purnell as a director on 24 May 2016
21 Mar 2016 AP01 Appointment of Mr William Ross Purnell as a director on 20 March 2016
21 Mar 2016 TM01 Termination of appointment of Joseph Conway as a director on 20 March 2016
21 Mar 2016 TM02 Termination of appointment of Murray Steven Fleming as a secretary on 21 March 2016
14 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
02 Dec 2014 AD01 Registered office address changed from 8 St Peters Buildings Gilmore Place Edinburgh EH3 9PG to 15 Bankhead Drive Edinburgh EH11 4DW on 2 December 2014
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
02 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
04 Mar 2013 AP01 Appointment of Mr Joseph Conway as a director